THE CLYDE RIVER FOUNDATION
Overview
Company Name | THE CLYDE RIVER FOUNDATION |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC196438 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE CLYDE RIVER FOUNDATION?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
- Environmental consulting activities (74901) / Professional, scientific and technical activities
- Primary education (85200) / Education
- Other education n.e.c. (85590) / Education
Where is THE CLYDE RIVER FOUNDATION located?
Registered Office Address | Graham Kerr Building University Avenue University Of Glasgow G12 8QQ Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CLYDE RIVER FOUNDATION?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE CLYDE RIVER FOUNDATION?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for THE CLYDE RIVER FOUNDATION?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Miss Ingrid Shearer as a director on May 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fraser Thomas Simpson as a director on Jan 11, 2024 | 1 pages | TM01 | ||
Appointment of Dr Deborah Catherine Mcneill as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Ronald Campbell Woods as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gordon Joseph Brown as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Ms Fiona Elizabeth Simpson on Jul 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Andrew Cocker as a director on Mar 11, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Appointment of Mr Ronald Campbell Woods as a director on Jul 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Appointment of Professor Neil Benedict Metcalfe as a director on Oct 30, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Douglas Scott as a director on Nov 17, 2016 | 1 pages | TM01 | ||
Who are the officers of THE CLYDE RIVER FOUNDATION?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REID, Paul | Secretary | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | 198037030001 | |||||||
KERR, Robert | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | British | Retired | 208764490001 | ||||
MCNEILL, Deborah Catherine, Dr | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | British | Director | 253649540002 | ||||
METCALFE, Neil Benedict, Professor | Director | University Avenue G12 8QQ Glasgow Graham Kerr Building, University Of Glasgow Scotland | Scotland | British | University Professor | 252265000001 | ||||
O'DONNELL, Paul | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | British | Director | 122736210001 | ||||
SHEARER, Ingrid | Director | 707 Govan Road G51 2YJ Glasgow 3/2, Scotland | Scotland | Scottish | Heritage Engagement Manager | 336601070001 | ||||
SIMPSON, Fiona Elizabeth | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | United Kingdom | British | Estates Manager | 112722030001 | ||||
SMITH, James Andrew Mitchell | Secretary | 4 Princes Gardens Dowanhill G12 9HP Glasgow | British | 122511780001 | ||||||
WALLACE, Andrew Robert | Secretary | 6 Dean Terrace EH4 1ND Edinburgh | British | 97384000001 | ||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
BIGGART, David Andrew | Director | 35 Braehead Avenue Milngavie G62 6DH Glasgow | Scotland | British | Chartered Accountant | 96930003 | ||||
BROWN, Gordon Joseph | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building Scotland | Scotland | Scottish | Retired | 172988600001 | ||||
COCKER, Simon Andrew | Director | 10 North Kirklands Holehouse Road G76 0JF Eaglesham Lanarkshire | Scotland | British | Engineer | 122150270001 | ||||
CROSTHWAITE, Harry | Director | 5 Calderside Grove East Kilbride G74 3SP Glasgow | British | Retired | 79262110001 | |||||
FISHER, James | Director | 3 Claddens Wynd Lenzie G66 5NZ Glasgow Lanarkshire | Scotland | British | Retired Manager | 103402880001 | ||||
LIMERICK, John | Director | Whinriggs Stonehouse ML9 3QX Larkhall 20 Lanarkshire United Kingdom | Scotland | British | Retired | 133299980001 | ||||
LITHGOW, James Frank | Director | Drums Old Greenock Road Langbank PA14 6YH Port Glasgow Renfrewshire | Scotland | British | Director | 47565300001 | ||||
MATHER, John | Director | Dunfuerach Inellan PA34 4TR Dunoon Argyll | British | Retired | 65298500002 | |||||
MATHEW, James Brown | Director | 24 Inglis Street Netherton ML2 0BL Wishaw Lanarkshire | Scotland | British | Engineer | 75622690002 | ||||
MCALOON, James | Director | 12 Chalmers Crescent East Kilbride G75 0PE Glasgow Lanarkshire | British | Engineer | 914270001 | |||||
MCMILLAN, Robert | Director | 195 Abbeygreen Road Lesmahagow ML11 0AL Lanark Lanarkshire | British | Retired | 29441430002 | |||||
MCWILLIAMS, Brendan | Director | 15 Hunters Crescent St Leonards G74 3HY East Kilbride Lanarkshire | Scotland | British | Project Manager | 112722080001 | ||||
MEIKLE, Kemp Angus | Director | 5 Cedar Crescent ML3 7LW Hamilton Lanarkshire | Scotland | British | Retired | 113150680001 | ||||
MILLER, William | Director | 7 Brooklands Avenue Uddingston G71 7AT Glasgow Lanarkshire | Scotland | British | Retired | 1146070001 | ||||
QUIGLEY, Joseph | Director | 39 Hillfoot Avenue ML2 8TR Wishaw Lanarkshire | Scotland | British | Sub Postmaster | 1145850001 | ||||
RUCK KEENE, Nicholas | Director | 9 Learmonth Crescent EH4 1DD Edinburgh | British | Property Manager | 79261930001 | |||||
SCOTT, Alan Douglas | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | British | Salesman | 33702470001 | ||||
SIMPSON, Fraser Thomas | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | Scottish | Retired | 118397010001 | ||||
SINCLAIR, Neil Frank Callum | Director | 51 Ballater Drive PA2 7SH Paisley Renfrewshire | British | Retired Fire Brigade Officer | 53830690001 | |||||
WOODS, Ronald Campbell | Director | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | Scotland | British | Retired | 260527910001 | ||||
MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of THE CLYDE RIVER FOUNDATION?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr William Easton Yeomans | Mar 01, 2017 | University Avenue University Of Glasgow G12 8QQ Glasgow Graham Kerr Building | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0